- Company Overview for FXF LIMITED (10389689)
- Filing history for FXF LIMITED (10389689)
- People for FXF LIMITED (10389689)
- More for FXF LIMITED (10389689)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
14 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
03 May 2023 | AD01 | Registered office address changed from PO Box TR18 2QP 15 Alverton Street 15 Alverton Street Penzance TR18 2QP England to 15 Alverton Street Penzance TR18 2QP on 3 May 2023 | |
24 Mar 2023 | AD01 | Registered office address changed from 11 Church Road Pendeen Penzance TR19 7SF England to PO Box TR18 2QP 15 Alverton Street 15 Alverton Street Penzance TR18 2QP on 24 March 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
01 Oct 2021 | PSC07 | Cessation of Maria Eugenia De Carvalho Da Costa Pereira Daninos as a person with significant control on 30 September 2021 | |
01 Oct 2021 | TM01 | Termination of appointment of Maria Eugenia De Carvalho Da Costa Pereira Daninos as a director on 30 September 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
11 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
24 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from 24 Market Jew Street Penzance TR18 2HR England to 11 Church Road Pendeen Penzance TR19 7SF on 9 October 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
05 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
21 Feb 2017 | AD01 | Registered office address changed from 3 Manor Close Lelant St. Ives TR26 3DR England to 24 Market Jew Street Penzance TR18 2HR on 21 February 2017 | |
14 Feb 2017 | AD01 | Registered office address changed from Mojitos Fish Street St. Ives TR26 1LT England to 3 Manor Close Lelant St. Ives TR26 3DR on 14 February 2017 | |
04 Oct 2016 | AD01 | Registered office address changed from 1 Westward House Bowling Green St. Ives Cornwall TR26 1JH United Kingdom to Mojitos Fish Street St. Ives TR26 1LT on 4 October 2016 | |
22 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-22
|